Aberdeen
AB10 1XE
Scotland
Director Name | Mr Jamie Scott Gilmour |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Norman Daniel Gray |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Stephen Mark Pirie |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Michael Gavin Dickson Gilmour |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Hilary Anne Gilmour |
---|---|
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mrs Hilary Anne Gilmour |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mill O' Brae Midmar Inverurie AB51 7NB Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2018(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2019) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
Registered Address | 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
2 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
15 October 2019 | Termination of appointment of Hilary Anne Gilmour as a director on 30 September 2019 (1 page) |
16 July 2019 | Appointment of Blackadders Llp as a secretary on 16 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 16 July 2019 (1 page) |
22 May 2019 | Notification of Jamie Scott Gilmour as a person with significant control on 22 June 2018 (2 pages) |
22 May 2019 | Cessation of Hilary Anne Gilmour as a person with significant control on 22 June 2018 (1 page) |
22 May 2019 | Register(s) moved to registered inspection location 6 Bon Accord Square Aberdeen AB11 6XU (1 page) |
22 May 2019 | Register inspection address has been changed to 6 Bon Accord Square Aberdeen AB11 6XU (1 page) |
22 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
28 August 2018 | Appointment of Mr Stephen Mark Pirie as a director on 22 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Norman Daniel Gray as a director on 22 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Jamie Scott Gilmour as a director on 22 August 2018 (2 pages) |
6 July 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
11 June 2018 | Appointment of Plenderleath Runcie Llp as a secretary on 29 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of Hilary Anne Gilmour as a secretary on 29 May 2018 (1 page) |
21 May 2018 | Withdrawal of a person with significant control statement on 21 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
21 May 2018 | Notification of John Jarvie Buchan as a person with significant control on 11 May 2016 (2 pages) |
21 May 2018 | Notification of Hilary Anne Gilmour as a person with significant control on 28 March 2017 (2 pages) |
16 April 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
19 March 2018 | Resolutions
|
19 March 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
26 January 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
16 August 2017 | Resolutions
|
16 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
16 August 2017 | Resolutions
|
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 May 2017 | Termination of appointment of Michael Gavin Dickson Gilmour as a director on 28 March 2017 (2 pages) |
13 May 2017 | Termination of appointment of Michael Gavin Dickson Gilmour as a director on 28 March 2017 (2 pages) |
6 May 2017 | Appointment of Mrs Hilary Anne Gilmour as a director on 4 April 2017 (3 pages) |
6 May 2017 | Appointment of Mrs Hilary Anne Gilmour as a director on 4 April 2017 (3 pages) |
11 May 2016 | Incorporation Statement of capital on 2016-05-11
|
11 May 2016 | Incorporation Statement of capital on 2016-05-11
|